Company NameSuffolk House Developments Limited
Company StatusActive
Company Number02243277
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusCurrent
Appointed25 June 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMiddleton Commercial Properties Ltd (Corporation)
StatusCurrent
Appointed26 June 1998(10 years, 2 months after company formation)
Appointment Duration25 years, 10 months
Correspondence Address68 Derby Street
Manchester
Lancs
M8 8AT
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Director NameMr Frederick Mark Hatton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressHoneywood
Lower Pever
Knutsford
Cheshire
W16 9PU
Secretary NameMr Frederick Mark Hatton
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressHoneywood
Lower Pever
Knutsford
Cheshire
W16 9PU
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMr Graham John Orme
NationalityBritish
StatusResigned
Appointed15 August 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Parr Lane
Unsworth
Bury
Lancashire
BL9 8PH
Director NameHillingdon Shirt Company Limited (Corporation)
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed01 September 1994(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 1995)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Secretary NameDerby Street Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2005)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£607,632
Current Liabilities£1,061,355

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

19 November 1998Delivered on: 20 November 1998
Satisfied on: 8 June 2001
Persons entitled: Hillingdon Shirt Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land and buildings situate adjacent to cheetham hill road and elizabeth street manchester.t/nos.GM6303 and LA332108.
Fully Satisfied
19 July 1993Delivered on: 29 July 1993
Satisfied on: 15 February 2000
Persons entitled: Anchor International Management Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1989Delivered on: 10 August 1989
Satisfied on: 8 June 2001
Persons entitled: Acfc Corporate Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h land & buildings in or near new elizabeth street manchester t/nos la 332108, gm 6303, gm 6299. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 February 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
7 April 2021Cessation of Hillingdon International Ltd as a person with significant control on 31 March 2020 (1 page)
7 April 2021Notification of Middleton Commercial Properties Ltd as a person with significant control on 31 March 2020 (2 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 April 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
18 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Director's details changed for Middleton Commercial Properties Ltd on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Middleton Commercial Properties Ltd on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Middleton Commercial Properties Ltd on 1 January 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 31/03/09; full list of members (4 pages)
7 May 2009Return made up to 31/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Return made up to 31/03/08; full list of members (4 pages)
4 December 2008Return made up to 31/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 31/03/07; full list of members (2 pages)
11 May 2007Return made up to 31/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
4 April 2005Return made up to 31/03/05; full list of members (2 pages)
4 April 2005Return made up to 31/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 May 2004Return made up to 31/03/04; full list of members (7 pages)
19 May 2004Return made up to 31/03/04; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 July 2002Return made up to 31/03/02; full list of members (6 pages)
23 July 2002Return made up to 31/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 2001Registered office changed on 06/09/01 from: 68 derby street manchester M8 8AT (1 page)
6 September 2001Registered office changed on 06/09/01 from: 68 derby street manchester M8 8AT (1 page)
24 August 2001Return made up to 31/03/01; full list of members (6 pages)
24 August 2001Return made up to 31/03/01; full list of members (6 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
30 June 1999Return made up to 31/03/99; full list of members (7 pages)
30 June 1999Return made up to 31/03/99; full list of members (7 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 April 1997Return made up to 31/03/97; no change of members (5 pages)
3 April 1997Return made up to 31/03/97; no change of members (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 April 1996Return made up to 31/03/96; full list of members (7 pages)
2 April 1996Return made up to 31/03/96; full list of members (7 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 April 1995Return made up to 31/03/95; full list of members (10 pages)
4 April 1995Return made up to 31/03/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
29 July 1993Particulars of mortgage/charge (3 pages)
29 July 1993Particulars of mortgage/charge (3 pages)
11 April 1988Incorporation (17 pages)
11 April 1988Incorporation (17 pages)